This company is commonly known as Davies Marketing Associates Europa Limited. The company was founded 23 years ago and was given the registration number 04058940. The firm's registered office is in KIDDERMINSTER. You can find them at Europa Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 73110 - Advertising agencies.
Name | : | DAVIES MARKETING ASSOCIATES EUROPA LIMITED |
---|---|---|
Company Number | : | 04058940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ | Director | 19 October 2017 | Active |
Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ | Director | 23 March 2001 | Active |
The Cherries, Bliss Gate Road, Rock, DY14 9XT | Secretary | 23 March 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 24 August 2000 | Active |
The Cherries, Bliss Gate Road, Rock, DY14 9XT | Director | 23 March 2001 | Active |
The Cherries, Bliss Gate Road, Rock, DY14 9XT | Director | 23 March 2001 | Active |
4 Little Grange Cottages, Bewdley, DY12 2PG | Director | 01 March 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 24 August 2000 | Active |
Mr Roland Harry Renshaw | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ |
Nature of control | : |
|
Mr Roland Harry Renshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Europa Building, Arthur Drive, Kidderminster, DY11 7RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.